logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Adan, Gulaid Mohamed

    Related profiles found in government register
  • Adan, Gulaid Mohamed
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
  • Adan, Gulaid Mohamed
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2
  • Adan, Gulaid Mohamed
    British ict support born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Gayton House, Chilten Road, Bow, E3 4BX, United Kingdom

      IIF 3
  • Adan, Gulaid Mohamed
    British it born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gayton House, Chiltern Road, London, E3 4BX, United Kingdom

      IIF 4
  • Adan, Gulaid Mohamed
    British it consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Darnley House, Camdenhurst Street, London, E14 7NU

      IIF 5
  • Adan, Gulaid
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 228, Balby Road, Doncaster, DN4 0NE, United Kingdom

      IIF 6
  • Adan, Gulaid
    British it born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 27, Darnley House, Camdenhurst Street, London, E147NU, United Kingdom

      IIF 7
  • Gulaid Mohamed Adan
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 9
  • Mr Gulaid Adan
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 228, Balby Road, Doncaster, DN4 0NE, United Kingdom

      IIF 10
  • Ali, Ahmed
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Plympton Road, London, NW6 7EH, United Kingdom

      IIF 11
  • Ali, Ahmed
    British general manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 704 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 12
  • Adan, Gulaid Mohamed
    British

    Registered addresses and corresponding companies
    • 27 Darnley House, Camdenhurst Street, London, E14 7NU

      IIF 13
  • Mr Ahmed Ali
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 704 Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 14
  • Mr Ali Ahmed
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Arboretum Road, Worcester, WR1 1NB, England

      IIF 15
    • 53, Lion Court, Worcester, WR1 1UT, England

      IIF 16
  • Ali, Ahmed
    British general manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 96, Baron House, 28-30 Rivington Street, London, EC2A 3DZ, England

      IIF 17
  • Ahmed, Ali
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 53, Lion Court, Worcester, WR1 1UT, England

      IIF 18
  • Ahmed, Ali
    British self employed born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Arboretum Road, Worcester, WR1 1NB, England

      IIF 19
  • Ali, Ahmed Abdillahi
    British administrator born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 53, Corporation Road, Grangetown, Cardiff, CF11 7AP

      IIF 20
  • Ali, Ahmed Abdillahi
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 82-84, Brick Lane, London, E1 6RL, England

      IIF 21
  • Ali, Ahmed Abdillahi
    British business man born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
  • Ali, Ahmed Abdillahi
    British businessman born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 704, Crown House, North Circular Road, London, NW10 7PN, England

      IIF 23
  • Ali, Ahmed Abdillahi
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 395, High Road, Wembley, Middlesex, HA9 6AA

      IIF 24
  • Ali, Ahmed Abdillahi
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dunedin Way, Hayes, UB4 9LG, England

      IIF 25
  • Mr Ali Ahmed
    Dutch born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 64 East Avenue, East Avenue, Hayes, UB3 2HP, England

      IIF 26
  • Ahmed, Ali
    British director born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 232, High Street, London, Harlesden, NW10 4TD

      IIF 27
  • Ali, Ahmed Abdillahi
    British business manager born in January 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 7a, Cephas House, Doveton Street, London, E1 5QL, United Kingdom

      IIF 28
  • Ali, Ahmed Abdillahi
    British travel agent born in January 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 59, Coldharbour Lane, Hayes, UB33EE, England

      IIF 29
  • Mr Ahmed Abdillahi Ali
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9, Dunedin Way, Hayes, UB4 9LG, England

      IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 31
    • 82-84, Brick Lane, London, E1 6RL, England

      IIF 32
  • Adan, Gulaid

    Registered addresses and corresponding companies
    • 10 Gayton House, Chiltern Road, Bow, E3 4BX, United Kingdom

      IIF 33
    • 10, Gayton House, Chiltern Road, London, E3 4BX, United Kingdom

      IIF 34
    • Flat 27, Darnley House, Camdenhurst Street, London, E147NU, United Kingdom

      IIF 35
  • Ahmed, Ali
    Dutch born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 64 East Avenue, East Avenue, Hayes, UB3 2HP, England

      IIF 36
  • Ali, Ahmed

    Registered addresses and corresponding companies
    • 59, Coldharbour Lane, Hayes, UB33EE, England

      IIF 37
  • Ahmed, Ali
    Citizen Of Vanuatu director born in January 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 690, Romford Road, London, E12 5AJ, United Kingdom

      IIF 38
  • Mr Ali Ahmed
    Citizen Of Vanuatu born in January 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Shop S18a, Sharjah University Street, Industrial Area 6, Sharjah, 37858, United Arab Emirates

      IIF 39
  • Al Djassani, Ahmed Abdulhasan Khalaf
    Dutch director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Ebbsfleet Road, London, NW2 3NB, United Kingdom

      IIF 40
  • Mr Ahmed Abdulhasan Khalaf Al Djassani
    Dutch born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5a, Ebbsfleet Road, London, NW2 3NB, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 22
  • 1
    ACTIONZ LIMITED
    11319776
    5a Ebbsfleet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    AMA ELITE CLEANING SERVICES LIMITED
    15280511
    27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    APPLIANCES WORK LTD
    - now 06770562
    CHANCERY FLEXI FINANCE LIMITED - 2011-10-13
    96 Baron House, 28-30 Rivington Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-05-13 ~ 2013-05-23
    IIF 17 - Director → ME
  • 4
    BILPAR LTD
    11994234
    22 Arboretum Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    BRAZILIAN STYLE UNISEX SALON LTD
    07708691
    232 High Street, London, Harlesden
    Dissolved Corporate (2 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 27 - Director → ME
  • 6
    DUBAAR LTD
    11495411
    704 Crown House North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    GAB AND CO LTD
    07382538
    27 Darnley House, Camdenhurst Street, London, Poplar, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-15 ~ dissolved
    IIF 28 - Director → ME
    2010-09-21 ~ dissolved
    IIF 3 - Director → ME
    2010-09-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    GLOBAL COMMUNITY CARE LTD
    08690369
    704 Crown House, North Circular Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,468 GBP2015-09-30
    Officer
    2013-10-08 ~ dissolved
    IIF 23 - Director → ME
  • 9
    HAKARA TRANSPORTERS LTD
    15705704
    64 East Avenue East Avenue, Hayes, England
    Active Corporate (4 parents)
    Officer
    2024-05-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HAYAN WORLD TRAVEL LIMITED
    07697820
    59 Coldharbour Lane, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-08 ~ 2011-12-26
    IIF 29 - Director → ME
    2011-07-08 ~ 2011-12-26
    IIF 37 - Secretary → ME
  • 11
    JIIDALI LTD
    15517927 16623854
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-24 ~ 2024-10-22
    IIF 2 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    JIIDALI LTD
    16623854 15517927
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-03 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    LMTRADE1 LIMITED
    08424634
    39 Plympton Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-28 ~ 2013-03-06
    IIF 11 - Director → ME
  • 14
    LONDON FRIED CHICKEN LIMITED
    05340484
    27 Darnley House, Camdenhurst St, Poplar, London
    Active Corporate (4 parents)
    Officer
    2005-01-26 ~ now
    IIF 5 - Director → ME
    2007-01-01 ~ now
    IIF 13 - Secretary → ME
  • 15
    MAYO TRANSPORT LTD
    14164251
    Suite 702 Crown House North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    NETWORK UNITED LIMITED
    07815457
    395 High Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 7 - Director → ME
    2014-07-01 ~ dissolved
    IIF 24 - Director → ME
    2011-10-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    OMAAR GLOBAL LIMITED
    07887137
    C/o Mercer & Hole Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    346,286 GBP2015-12-31
    Officer
    2014-04-10 ~ 2015-09-01
    IIF 20 - Director → ME
  • 18
    PRESTIGE PLANK LTD
    15605928
    228 Balby Road, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-09-07 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    SKYLINE COMPUTER LIMITED
    15553869
    690 Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 20
    SOM KITCHEN LIMITED
    16259541
    82-84 Brick Lane, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TUITION EXPERT LIMITED
    09069307
    10 Gayton House, Chiltern Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 4 - Director → ME
    2014-06-03 ~ dissolved
    IIF 34 - Secretary → ME
  • 22
    WORCESTER LOCKSMITH SERVICES LTD
    13315137
    53 Lion Court, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,276 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.